(AD01) New registered office address C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF. Change occurred on 2022-09-21. Company's previous address: 11 Castle Hill Maidenhead Berkshire SL6 4AA.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 18th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 1st, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 18th, June 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 28th, September 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 18th, August 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-27
filed on: 11th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 9th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2013-12-31
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-01-01
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-27
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 14th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AP03) Appointment (date: 2014-01-23) of a secretary
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2014-01-22
filed on: 22nd, January 2014
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2014-01-22
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
(SH06) Cancellation of shares. Statement of Capital on 2013-12-19: 17142.86 GBP
filed on: 19th, December 2013
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 19th, December 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-11-18
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency statement dated 13/11/13
filed on: 14th, November 2013
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital, Resolution
filed on: 14th, November 2013
| resolution
|
Free Download
(4 pages)
|
(SH20) Statement by directors
filed on: 14th, November 2013
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 2013-11-14: 24492.86 GBP
filed on: 14th, November 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-27
filed on: 5th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2012-12-31
filed on: 31st, July 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-27
filed on: 26th, November 2012
| annual return
|
Free Download
(7 pages)
|
(CH03) On 2012-10-16 secretary's details were changed
filed on: 16th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-10-27
filed on: 28th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to 2010-12-31
filed on: 21st, September 2011
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2011-08-04: 24492.86 GBP
filed on: 6th, September 2011
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 6th, September 2011
| resolution
|
Free Download
(4 pages)
|
(CH03) On 2011-03-17 secretary's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-03-04
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-10-27
filed on: 27th, October 2010
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2010-09-20
filed on: 20th, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kings Scholars House 230 Vauxhall Bridge Road London SW1V 1AU on 2010-08-25
filed on: 25th, August 2010
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2009-12-31
filed on: 2nd, August 2010
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on 2010-05-10
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2010-03-18
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-30 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-30 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-30 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-10-30 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-10-27
filed on: 30th, October 2009
| annual return
|
Free Download
(8 pages)
|
(288a) On 2009-09-29 Secretary appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-09-29 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(88(2)) Alloted 1456943 shares from 2009-09-18 to 2009-09-18. Value of each share 0.01 gbp, total number of shares: 14571.
filed on: 29th, September 2009
| capital
|
Free Download
(4 pages)
|
(287) Registered office changed on 29/09/2009 from the wheelhouse 76B grove park road london W4 3QA united kingdom
filed on: 29th, September 2009
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 29th, September 2009
| resolution
|
Free Download
(21 pages)
|
(122) S-div
filed on: 29th, September 2009
| capital
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2009 to 31/12/2009
filed on: 29th, September 2009
| accounts
|
Free Download
(1 page)
|
(288a) On 2009-09-29 Director appointed
filed on: 29th, September 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, October 2008
| incorporation
|
Free Download
(17 pages)
|